Company NamePlayer International Limited
Company StatusDissolved
Company Number05416933
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameBackgammon Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Lewis Pearson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(2 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
31 Lancaster Gate
London
W2 3LP
Secretary NameMillers Associates Limited (Corporation)
StatusClosed
Appointed05 July 2005(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2009)
Correspondence Address36 Spital Square
London
E1 6DY
Director NameTor Svensson
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
98 Wardour Street
London
W1F 0TL
Secretary NameMottram Partners Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address3-5 Rathbone Place
London
W1J 1HJ

Location

Registered AddressC/O Millers Associates
36 Spital Square London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£167,273
Gross Profit£155,666
Net Worth£87,074
Cash£2,281

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2006 (3 pages)
30 April 2008Appointment terminated director tor svensson (1 page)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
2 May 2007Return made up to 07/04/07; full list of members (3 pages)
26 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2006Ad 04/04/06--------- £ si 30@1=30 £ ic 171/201 (2 pages)
8 March 2006Ad 10/02/06--------- £ si 27@1=27 £ ic 144/171 (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 3RD floor kingsbury house 15-17 king street london SW1Y 6QU (1 page)
19 October 2005Ad 22/09/05--------- £ si 12@1=12 £ ic 132/144 (2 pages)
5 August 2005Ad 05/07/05--------- £ si 32@1=32 £ ic 100/132 (2 pages)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 August 2005Registered office changed on 05/08/05 from: 3-5 rathbone place london W1T 1HJ (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)